- Company Overview for REBRAND EXTENSION (UK) LIMITED (08147651)
- Filing history for REBRAND EXTENSION (UK) LIMITED (08147651)
- People for REBRAND EXTENSION (UK) LIMITED (08147651)
- More for REBRAND EXTENSION (UK) LIMITED (08147651)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
16 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Dec 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 20 September 2013 | |
20 Sep 2013 | AP01 | Appointment of Mr Robert Simon Terry as a director | |
20 Sep 2013 | AP01 | Appointment of Mr Laurence Moorse as a director | |
03 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
30 Apr 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Mr Mark Alan Ford on 30 April 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Barry Lakin as a director | |
09 Oct 2012 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 9 October 2012 | |
18 Jul 2012 | NEWINC |
Incorporation
|